Company NameSimplistic Films Ltd.
Company StatusDissolved
Company Number03143935
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSteven Barker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address22c Lancaster Road
London
N4 4PR
Director NameJonathan Hugh O Hara
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBishopsmead Cottage
Bishopsmead West Street
Farnham
Surrey
Gu9
Secretary NameKieran Francis Cyprian Parker
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Galloway Road
London
W1Z 0PH

Location

Registered Address49 Galloway Road
London
W12 0PH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
27 November 2002Application for striking-off (1 page)
29 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Registered office changed on 14/11/01 from: 159 etchingham park road london N3 2EE (1 page)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
12 April 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounts for a dormant company made up to 30 January 2000 (1 page)
29 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
17 December 1999Accounts for a dormant company made up to 30 January 1999 (1 page)
4 February 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Return made up to 05/01/98; full list of members (6 pages)
19 June 1997Return made up to 05/01/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1996Accounting reference date notified as 30/01 (1 page)
5 January 1996Incorporation (21 pages)